Verney Road (winslow) Management Company Limited READING


Founded in 2010, Verney Road (winslow) Management Company, classified under reg no. 07455182 is an active company. Currently registered at 4th Floor, The Anchorage, 34 RG1 2LU, Reading the company has been in the business for 14 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on November 30, 2022.

The company has 2 directors, namely John A., Chrystalla T.. Of them, Chrystalla T. has been with the company the longest, being appointed on 24 July 2020 and John A. has been with the company for the least time - from 1 September 2020. As of 24 April 2024, there were 9 ex directors - Gavin S., Andrew A. and others listed below. There were no ex secretaries.

Verney Road (winslow) Management Company Limited Address / Contact

Office Address 4th Floor, The Anchorage, 34
Office Address2 Bridge Street
Town Reading
Post code RG1 2LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07455182
Date of Incorporation Tue, 30th Nov 2010
Industry Residents property management
End of financial Year 30th November
Company age 14 years old
Account next due date Sat, 31st Aug 2024 (129 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

John A.

Position: Director

Appointed: 01 September 2020

Chrystalla T.

Position: Director

Appointed: 24 July 2020

Pitsec Ltd

Position: Corporate Secretary

Appointed: 30 November 2010

Gavin S.

Position: Director

Appointed: 12 March 2019

Resigned: 31 July 2020

Andrew A.

Position: Director

Appointed: 08 November 2018

Resigned: 31 March 2023

Stuart W.

Position: Director

Appointed: 20 April 2017

Resigned: 01 September 2020

Richard W.

Position: Director

Appointed: 18 July 2016

Resigned: 20 April 2017

Helen C.

Position: Director

Appointed: 27 June 2016

Resigned: 30 November 2018

Peter B.

Position: Director

Appointed: 27 June 2016

Resigned: 18 July 2016

Dinesh M.

Position: Director

Appointed: 13 October 2014

Resigned: 14 November 2018

Paul M.

Position: Director

Appointed: 30 November 2010

Resigned: 27 June 2016

Geoffrey B.

Position: Director

Appointed: 30 November 2010

Resigned: 27 June 2016

People with significant control

The list of persons with significant control who own or have control over the company is made up of 7 names. As we discovered, there is Chrystalla T. This PSC has 25-50% voting rights. The second entity in the persons with significant control register is John A. This PSC and has 25-50% voting rights. Moving on, there is Andrew A., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Chrystalla T.

Notified on 24 July 2020
Nature of control: 25-50% voting rights

John A.

Notified on 1 September 2020
Nature of control: 25-50% voting rights

Andrew A.

Notified on 12 March 2019
Ceased on 31 March 2023
Nature of control: 25-50% voting rights

Stuart W.

Notified on 12 March 2019
Ceased on 1 September 2020
Nature of control: 25-50% voting rights

Gavin S.

Notified on 12 March 2019
Ceased on 31 July 2020
Nature of control: 25-50% voting rights

Helen S.

Notified on 6 April 2016
Ceased on 30 November 2018
Nature of control: 25-50% voting rights

Richard W.

Notified on 18 July 2016
Ceased on 20 April 2017
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Director appointment termination date: March 31, 2023
filed on: 23rd, August 2023
Free Download (1 page)

Company search